LeapFrog 2008 Annual Report Download - page 118

Download and view the complete annual report

Please find page 118 of the 2008 LeapFrog annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 168

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
  • 90
  • 91
  • 92
  • 93
  • 94
  • 95
  • 96
  • 97
  • 98
  • 99
  • 100
  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
  • 107
  • 108
  • 109
  • 110
  • 111
  • 112
  • 113
  • 114
  • 115
  • 116
  • 117
  • 118
  • 119
  • 120
  • 121
  • 122
  • 123
  • 124
  • 125
  • 126
  • 127
  • 128
  • 129
  • 130
  • 131
  • 132
  • 133
  • 134
  • 135
  • 136
  • 137
  • 138
  • 139
  • 140
  • 141
  • 142
  • 143
  • 144
  • 145
  • 146
  • 147
  • 148
  • 149
  • 150
  • 151
  • 152
  • 153
  • 154
  • 155
  • 156
  • 157
  • 158
  • 159
  • 160
  • 161
  • 162
  • 163
  • 164
  • 165
  • 166
  • 167
  • 168

(10) Based solely on information provided in a Schedule 13G filed on February 13, 2009 by Renaissance
Technologies LLC, or Renaissance, and James H. Simons. Renaissance and Mr. Simons are reported as each
having sole voting and dispositive power over 2,315,700 shares. The address for Renaissance is 800 Third
Avenue, New York, New York 10022.
(11) Based solely on information provided in a Schedule 13G filed on February 14, 2008 by Met Investors
Advisory, LLC and Met Investors Series Trust. Met Investors Advisory, LLC and Met Investors Series
Trust are reported as each sharing voting and dispositive power over 2,294,411 shares. The address for Met
Investors is 5 Park Plaza, Suite 1900, Irvine, California 92614.
(12) Includes 104,750 shares of Class A common stock issuable to Mr. Katz upon the exercise of options that are
exercisable within 60 days after March 20, 2009.
(13) Includes 137,350 shares of Class A common stock issuable to Mr. Campbell upon the exercise of options
that are exercisable within 60 days after March 20, 2009 and 3,400 shares of Class A common stock
issuable under restricted stock unit awards that are scheduled to vest within 60 days after March 20, 2009.
(14) Includes 16,833 shares of Class A common stock issuable to Mr. Chiasson upon the exercise of options that
are exercisable within 60 days after March 20, 2009 and 5,000 shares of Class A common stock issuable
under restricted stock unit awards that are scheduled to vest within 60 days after March 20, 2009.
(15) Includes 151,685 shares of Class A common stock issuable to Mr. Dodd upon the exercise of options that
are exercisable within 60 days after March 20, 2009 and 7,250 shares of Class A common stock issuable
under restricted stock units and restricted stock awards that are scheduled to vest within 60 days after
March 20, 2009.
(16) Includes 28,332 shares of Class A common stock issuable to Ms. MacIntyre upon the exercise of options
that are exercisable within 60 days after March 20, 2009.
(17) Includes 4,166 shares of Class A common stock issuable to Mr. Kalinske upon the exercise of options that
are exercisable within 60 days after March 20, 2009.
(18) Includes 16,154,534 shares of Class B common stock presently held by Mollusk Holdings and 1,666 shares
of Class A common stock issuable to Mr. Marinelli upon the exercise of options that are exercisable within
60 days after March 20, 2009. Mr. Marinelli is the Vice President of Lawrence Investments, which is one of
the two managing members of Mollusk Holdings. These shares are also reported as beneficially owned by
Mr. Ellison. Mr. Marinelli disclaims beneficial ownership of these securities except to the extent of his
pecuniary interest therein. The address for Mr. Marinelli is 101 Ygnacio Valley Road, Suite 320, Walnut
Creek, California 94596.
(19) Includes 12,666 shares of Class A common stock issuable to Mr. Maron upon the exercise of options that are
exercisable within 60 days after March 20, 2009 and 14,444 shares of Class A common stock issuable under
restricted stock unit awards that are scheduled to vest within 60 days after March 20, 2009, provided that
pursuant to the terms of the grant, the shares will not be released by LeapFrog until three months following
the expiration or termination of Mr. Maron’s term on LeapFrog’s board of directors. The address for
Mr. Maron is 1250 Fourth Street, Suite 550, Santa Monica, California 90401.
(20) Includes 4,166 shares of Class A common stock issuable to Mr. McKee upon the exercise of options that are
exercisable within 60 days after March 20, 2009 and 18,055 shares of Class A common stock issuable under
restricted stock unit awards that are scheduled to vest within 60 days after March 20, 2009, provided that
pursuant to the terms of the grant, the shares will not be released by LeapFrog until three months following
the expiration or termination of Mr. McKee’s term on LeapFrog’s board of directors;
(21) Includes 4,166 shares of Class A common stock issuable to Dr. Nagel upon the exercise of options that are
exercisable within 60 days after March 20, 2009 and 14,444 shares of Class A common stock issuable under
restricted stock unit awards that are scheduled to vest within 60 days after March 20, 2009, provided that
pursuant to the terms of the grant, the shares will not be released by LeapFrog until three months following
the expiration or termination of Dr. Nagel’s term on LeapFrog’s board of directors;
14